HELIX ENERGY SOLUTIONS (U.K.) LIMITED
ABERDEEN CAL DIVE HOLDINGS (UK) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC292262
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address 13 QUEEN'S ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 44,764,242 . The most likely internet sites of HELIX ENERGY SOLUTIONS (U.K.) LIMITED are www.helixenergysolutionsuk.co.uk, and www.helix-energy-solutions-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helix Energy Solutions U K Limited is a Private Limited Company. The company registration number is SC292262. Helix Energy Solutions U K Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of Helix Energy Solutions U K Limited is 13 Queen S Road Aberdeen Ab15 4yl. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. JOHNSON, Alisa Berne is a Director of the company. KRATZ, Owen Eugene is a Director of the company. NAIRN, Stephen is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BUSTER III, H Clifford has been resigned. Director CONNOR III, James Lewis has been resigned. Director CORMIER, Glenn Francis has been resigned. Director FERRON, Martin Robert has been resigned. Director HAJDIK, Lloyd has been resigned. Director HEIJERMANS, Bart Herman has been resigned. Director KAYES, Toby has been resigned. Director KRATZ, Owen Eugene has been resigned. Director LUMSFORD, George Kregg has been resigned. Director MORRICE, William Edgar has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 16 August 2012

Director
JOHNSON, Alisa Berne
Appointed Date: 25 September 2006
67 years old

Director
KRATZ, Owen Eugene
Appointed Date: 04 February 2008
71 years old

Director
NAIRN, Stephen
Appointed Date: 26 May 2011
66 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 31 March 2006
Appointed Date: 26 October 2005

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 16 August 2012
Appointed Date: 01 April 2006

Director
BUSTER III, H Clifford
Resigned: 24 October 2008
Appointed Date: 01 May 2007
56 years old

Director
CONNOR III, James Lewis
Resigned: 31 August 2006
Appointed Date: 01 March 2006
68 years old

Director
CORMIER, Glenn Francis
Resigned: 01 March 2006
Appointed Date: 26 October 2005
62 years old

Director
FERRON, Martin Robert
Resigned: 04 February 2008
Appointed Date: 01 March 2006
68 years old

Director
HAJDIK, Lloyd
Resigned: 10 April 2013
Appointed Date: 24 October 2008
60 years old

Director
HEIJERMANS, Bart Herman
Resigned: 21 January 2011
Appointed Date: 05 November 2007
59 years old

Director
KAYES, Toby
Resigned: 24 April 2009
Appointed Date: 20 April 2009
53 years old

Director
KRATZ, Owen Eugene
Resigned: 05 November 2007
Appointed Date: 26 October 2005
71 years old

Director
LUMSFORD, George Kregg
Resigned: 01 March 2006
Appointed Date: 26 October 2005
56 years old

Director
MORRICE, William Edgar
Resigned: 13 May 2011
Appointed Date: 18 October 2009
61 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 26 October 2005
Appointed Date: 26 October 2005

Persons With Significant Control

Helix Energy Solutions Group, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELIX ENERGY SOLUTIONS (U.K.) LIMITED Events

27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
27 May 2016
Full accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 44,764,242

09 Apr 2015
Full accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 44,764,242

...
... and 56 more events
04 Nov 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

27 Oct 2005
Director resigned
27 Oct 2005
New director appointed
27 Oct 2005
New director appointed
26 Oct 2005
Incorporation